9 July 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
26 March 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 March 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 December 2012 | Termination of appointment of Simon Stringer as a director | 1 page |
---|
4 December 2012 | Termination of appointment of Simon John Stringer as a director on 2 September 2012 | 1 page |
---|
17 January 2012 | Director's details changed for Director Simon John Stringer on 1 October 2011 | 2 pages |
---|
17 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders Statement of capital on 2012-01-17 | 4 pages |
---|
17 January 2012 | Director's details changed for Director Simon John Stringer on 1 October 2011 | 2 pages |
---|
17 January 2012 | Director's details changed for Director Simon John Stringer on 1 October 2011 | 2 pages |
---|
17 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders Statement of capital on 2012-01-17 | 4 pages |
---|
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 | 2 pages |
---|
3 January 2012 | Director's details changed for Mr Simon John Stringer on 1 October 2011 | 2 pages |
---|
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 | 2 pages |
---|
3 January 2012 | Director's details changed for Mr Simon John Stringer on 1 October 2011 | 2 pages |
---|
3 January 2012 | Director's details changed for Mr Simon John Stringer on 1 October 2011 | 2 pages |
---|
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders | 4 pages |
---|
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders | 4 pages |
---|
2 December 2010 | Termination of appointment of Anne Blunn as a secretary | 2 pages |
---|
2 December 2010 | Termination of appointment of Anne Blunn as a secretary | 2 pages |
---|
1 December 2010 | Full accounts made up to 31 March 2010 | 9 pages |
---|
1 December 2010 | Full accounts made up to 31 March 2010 | 9 pages |
---|
18 November 2010 | Termination of appointment of Anne Blunn as a director | 2 pages |
---|
18 November 2010 | Termination of appointment of Anne Blunn as a director | 2 pages |
---|
3 December 2009 | Director's details changed for Mrs Anne Elizabeth Blunn on 29 November 2009 | 2 pages |
---|
3 December 2009 | Director's details changed for Mr Simon John Stringer on 29 November 2009 | 2 pages |
---|
3 December 2009 | Director's details changed for Mrs Anne Elizabeth Blunn on 29 November 2009 | 2 pages |
---|
3 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders | 5 pages |
---|
3 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders | 5 pages |
---|
3 December 2009 | Director's details changed for Mr Simon John Stringer on 29 November 2009 | 2 pages |
---|
16 October 2009 | Accounts for a small company made up to 31 March 2009 | 6 pages |
---|
16 October 2009 | Accounts for a small company made up to 31 March 2009 | 6 pages |
---|
15 January 2009 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of adoption of Articles of Association
| 8 pages |
---|
15 January 2009 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 8 pages |
---|
12 January 2009 | Amended accounts made up to 31 March 2008 | 6 pages |
---|
12 January 2009 | Amended accounts made up to 31 March 2008 | 6 pages |
---|
22 December 2008 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
| 1 page |
---|
22 December 2008 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
| 1 page |
---|
21 December 2008 | Return made up to 29/11/08; full list of members | 6 pages |
---|
21 December 2008 | Return made up to 29/11/08; full list of members | 6 pages |
---|
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 | 3 pages |
---|
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 | 3 pages |
---|
9 May 2008 | Appointment terminated director janet benson | 1 page |
---|
9 May 2008 | Appointment terminated director warwick camp | 1 page |
---|
9 May 2008 | Appointment terminated secretary janet benson | 1 page |
---|
9 May 2008 | Appointment Terminated Director janet benson | 1 page |
---|
9 May 2008 | Secretary appointed anne elizabeth blunn | 2 pages |
---|
9 May 2008 | Director appointed simon john stringer | 2 pages |
---|
9 May 2008 | Director appointed anne elizabeth blunn | 2 pages |
---|
9 May 2008 | Secretary appointed anne elizabeth blunn | 2 pages |
---|
9 May 2008 | Director appointed anne elizabeth blunn | 2 pages |
---|
9 May 2008 | Director appointed simon john stringer | 2 pages |
---|
9 May 2008 | Appointment Terminated Director warwick camp | 1 page |
---|
9 May 2008 | Appointment terminated director denise camp | 1 page |
---|
9 May 2008 | Appointment terminated director alan benson | 1 page |
---|
9 May 2008 | Appointment Terminated Secretary janet benson | 1 page |
---|
9 May 2008 | Appointment Terminated Director alan benson | 1 page |
---|
9 May 2008 | Appointment Terminated Director denise camp | 1 page |
---|
26 March 2008 | Return made up to 29/11/07; full list of members | 6 pages |
---|
26 March 2008 | Return made up to 29/11/07; full list of members | 6 pages |
---|
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 | 3 pages |
---|
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 | 3 pages |
---|
5 February 2007 | Registered office changed on 05/02/07 from: the olde farm, stone allerton axbridge somerset BS26 2NP | 1 page |
---|
5 February 2007 | Registered office changed on 05/02/07 from: the olde farm, stone allerton axbridge somerset BS26 2NP | 1 page |
---|
10 January 2007 | Return made up to 29/11/06; full list of members | 4 pages |
---|
10 January 2007 | Director's particulars changed | 1 page |
---|
10 January 2007 | Director's particulars changed | 1 page |
---|
10 January 2007 | Director's particulars changed | 1 page |
---|
10 January 2007 | Director's particulars changed | 1 page |
---|
10 January 2007 | Return made up to 29/11/06; full list of members | 4 pages |
---|
5 November 2006 | Total exemption full accounts made up to 31 March 2006 | 6 pages |
---|
5 November 2006 | Total exemption full accounts made up to 31 March 2006 | 6 pages |
---|
30 May 2006 | Director resigned | 1 page |
---|
30 May 2006 | Director resigned | 1 page |
---|
11 April 2006 | Registered office changed on 11/04/06 from: the coach house chamberlain street wells BA5 2PJ | 1 page |
---|
11 April 2006 | Registered office changed on 11/04/06 from: the coach house chamberlain street wells BA5 2PJ | 1 page |
---|
3 April 2006 | Secretary resigned | 1 page |
---|
3 April 2006 | Return made up to 29/11/05; full list of members | 5 pages |
---|
3 April 2006 | Return made up to 29/11/05; full list of members | 5 pages |
---|
3 April 2006 | Secretary resigned | 1 page |
---|
8 February 2006 | New director appointed | 1 page |
---|
8 February 2006 | New director appointed | 1 page |
---|
16 November 2005 | Total exemption full accounts made up to 31 March 2005 | 6 pages |
---|
16 November 2005 | Total exemption full accounts made up to 31 March 2005 | 6 pages |
---|
18 March 2005 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 12 pages |
---|
18 March 2005 | Ad 19/01/05--------- £ si 98@1=98 £ ic 2/100 | 2 pages |
---|
18 March 2005 | Ad 19/01/05--------- £ si 98@1=98 £ ic 2/100 | 2 pages |
---|
18 March 2005 | Ad 19/01/05--------- £ si 99@1=99 £ ic 100/199 | 2 pages |
---|
18 March 2005 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 12 pages |
---|
18 March 2005 | Ad 19/01/05--------- £ si 99@1=99 £ ic 100/199 | 2 pages |
---|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 | 6 pages |
---|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 | 6 pages |
---|
4 January 2005 | Return made up to 29/11/04; full list of members | 8 pages |
---|
4 January 2005 | New secretary appointed | 2 pages |
---|
4 January 2005 | Return made up to 29/11/04; full list of members | 8 pages |
---|
4 January 2005 | New secretary appointed | 2 pages |
---|
10 September 2004 | New director appointed | 2 pages |
---|
10 September 2004 | New director appointed | 2 pages |
---|
10 September 2004 | New director appointed | 2 pages |
---|
10 September 2004 | New director appointed | 2 pages |
---|
10 September 2004 | New director appointed | 2 pages |
---|
10 September 2004 | New director appointed | 2 pages |
---|
10 September 2004 | New director appointed | 2 pages |
---|
10 September 2004 | New director appointed | 2 pages |
---|
9 September 2004 | Director resigned | 2 pages |
---|
9 September 2004 | Director resigned | 2 pages |
---|
20 August 2004 | Company name changed cathedral vintners LIMITED\certificate issued on 20/08/04 | 2 pages |
---|
20 August 2004 | Company name changed cathedral vintners LIMITED\certificate issued on 20/08/04 | 2 pages |
---|
7 December 2003 | Accounts for a dormant company made up to 31 March 2003 | 3 pages |
---|
7 December 2003 | Return made up to 29/11/03; full list of members | 6 pages |
---|
7 December 2003 | Return made up to 29/11/03; full list of members | 6 pages |
---|
7 December 2003 | Accounts made up to 31 March 2003 | 3 pages |
---|
30 December 2002 | Return made up to 29/11/02; full list of members | 6 pages |
---|
30 December 2002 | Return made up to 29/11/02; full list of members | 6 pages |
---|
6 December 2002 | Accounts made up to 31 March 2002 | 3 pages |
---|
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 | 3 pages |
---|
26 March 2002 | Return made up to 29/11/01; full list of members | 6 pages |
---|
26 March 2002 | Return made up to 29/11/01; full list of members | 6 pages |
---|
20 March 2002 | Accounts for a dormant company made up to 31 March 2001 | 3 pages |
---|
20 March 2002 | Accounts made up to 31 March 2001 | 3 pages |
---|
4 January 2001 | Return made up to 29/11/00; full list of members - 363(287) ‐ Registered office changed on 04/01/01
| 6 pages |
---|
4 January 2001 | Accounts made up to 31 March 2000 | 3 pages |
---|
4 January 2001 | Accounts for a dormant company made up to 31 March 2000 | 3 pages |
---|
4 January 2001 | Return made up to 29/11/00; full list of members | 6 pages |
---|
6 December 1999 | Return made up to 29/11/99; full list of members | 6 pages |
---|
6 December 1999 | Return made up to 29/11/99; full list of members | 6 pages |
---|
16 August 1999 | Accounts made up to 31 March 1999 | 3 pages |
---|
16 August 1999 | Accounts for a dormant company made up to 31 March 1999 | 3 pages |
---|
19 February 1999 | Accounts made up to 31 March 1998 | 3 pages |
---|
19 February 1999 | Accounts for a dormant company made up to 31 March 1998 | 3 pages |
---|
10 December 1998 | Return made up to 29/11/98; no change of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 4 pages |
---|
10 December 1998 | Return made up to 29/11/98; no change of members | 4 pages |
---|
19 November 1998 | Registered office changed on 19/11/98 from: the farthings bath road wells somerset BA5 3LJ | 1 page |
---|
19 November 1998 | Registered office changed on 19/11/98 from: the farthings bath road wells somerset BA5 3LJ | 1 page |
---|
29 January 1998 | Return made up to 29/11/97; full list of members | 6 pages |
---|
29 January 1998 | Director resigned | 1 page |
---|
29 January 1998 | Accounts made up to 31 March 1997 | 3 pages |
---|
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 | 3 pages |
---|
29 January 1998 | Director resigned | 1 page |
---|
29 January 1998 | Return made up to 29/11/97; full list of members | 6 pages |
---|
4 December 1996 | Return made up to 29/11/96; no change of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 4 pages |
---|
4 December 1996 | Return made up to 29/11/96; no change of members | 4 pages |
---|
4 December 1996 | Accounts made up to 31 March 1996 | 3 pages |
---|
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 | 3 pages |
---|
30 June 1996 | Registered office changed on 30/06/96 from: 28 the roman way glastonbury somerset BA6 8AB | 1 page |
---|
30 June 1996 | Registered office changed on 30/06/96 from: 28 the roman way glastonbury somerset BA6 8AB | 1 page |
---|
13 December 1995 | Return made up to 29/11/95; no change of members | 4 pages |
---|
13 December 1995 | Accounts made up to 31 March 1995 | 3 pages |
---|
13 December 1995 | Return made up to 29/11/95; no change of members | 4 pages |
---|
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 | 3 pages |
---|
1 January 1995 | A selection of documents registered before 1 January 1995 | 12 pages |
---|
29 November 1989 | Incorporation | 11 pages |
---|
29 November 1989 | Incorporation | 11 pages |
---|